Nagalro

Activities of professional membership organizations

Contacts of Nagalro: address, phone, fax, email, website, working hours

Address: Exchange House St Cross Lane PO30 5BZ Newport

Phone: +44-1332 7395141 +44-1332 7395141

Fax: +44-1332 7395141 +44-1332 7395141

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Nagalro"? - Send email to us!

Nagalro detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Nagalro.

Registration data Nagalro

Register date: 1996-01-15
Register number: 03146305
Capital: 834,000 GBP
Sales per year: More 449,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Nagalro

Addition activities kind of Nagalro

3083. Laminated plastics plate and sheet
3961. Costume jewelry
14810102. Mine exploration, nonmetallic minerals
22210605. Upholstery fabrics, manmade fiber and silk
31310502. Quarters
34690402. Cash and stamp boxes, stamped metal
35410108. Reaming machines
55510101. Inboard boats
95110401. Air, water, and solid waste management, federal government

Owner, director, manager of Nagalro

Director - Sue Robson. Address: Exchange House, St Cross Lane, Newport, Isle Of Wight, PO30 5BZ. DoB: November 1952, British

Director - Samuel Baeza. Address: Exchange House, St Cross Lane, Newport, Isle Of Wight, PO30 5BZ. DoB: December 1960, British

Director - Msj Jane Andrews. Address: Exchange House, St Cross Lane, Newport, Isle Of Wight, PO30 5BZ. DoB: June 1963, British Virgin Islander

Director - Beverley Hendricks. Address: Exchange House, St Cross Lane, Newport, Isle Of Wight, PO30 5BZ. DoB: June 1964, British Virgin Islander

Director - Helen James. Address: Exchange House, St Cross Lane, Newport, Isle Of Wight, PO30 5BZ. DoB: October 1953, British Virgin Islander

Director - Paul Bishop. Address: Exchange House, St Cross Lane, Newport, Isle Of Wight, PO30 5BZ. DoB: April 1953, British

Secretary - Julia Hughes. Address: n\a. DoB:

Director - Margaret Payne. Address: n\a. DoB: May 1951, British

Director - Gretchen Precey. Address: The Penthouse, 4 Tanner Street, London, SE1 3LD, United Kingdom. DoB: October 1951, British

Director - Sukhchandan Pal Kaur. Address: 3 Royal Oak Drive, Bishops Wood, Staffordshire, ST19 9AN. DoB: January 1961, British

Director - Julia Isikwe Hughes. Address: 122 Richmond Park Road, Kingston Upon Thames, Surrey, KT2 6AJ. DoB: December 1960, British

Director - Ann Haigh. Address: 51 Greenhill, High Road, Buckhurst Hill, Essex, IG9 5SQ. DoB: May 1943, British

Director - Ann Way. Address: n\a. DoB: September 1945, British

Director - Kathy Butcher. Address: 35 Franconia Road, Clapham, London, SW4 9NB. DoB: March 1947, British

Director - Eva Gregory. Address: High Street, Ufford, Woodbridge, Suffolk, IP13 6EG, England. DoB: August 1928, British

Director - Carmel Catherine Knowles. Address: Western Downs, Stafford, Staffordshire, ST17 9QU, England. DoB: July 1959, British

Director - Nerys Elizabeth Hughes. Address: Crymtych, Eglwyswrw, Pembrokeshire, SA41 3SN, United Kingdom. DoB: March 1963, British

Director - Alison Paddle. Address: St Cross Lane, Newport, Isle Of Wight, PO30 5BZ, England. DoB: May 1950, British

Secretary - Paul Greenhalgh. Address: Newton Road, Great Ayton, Cleveland, TS9 6DG, United Kingdom. DoB:

Director - Sarah Saunders. Address: Exchange House, St Cross Lane, Newport, Isle Of Wight, PO30 5BZ. DoB: March 1954, British

Director - Catherine Thomas. Address: Trevigro, Callington, Cornwall, PL17 7JS. DoB: September 1955, British

Director - Julia Patricia Pearson. Address: Guildown Road, Guildford, Surrey, GU2 2EN. DoB: October 1951, British

Director - Nerys Elizabeth Hughes. Address: Eglwyswn, Crymtych, Pembrokshire, SA41 3SN. DoB: March 1963, British

Director - Chris Rivers. Address: Chalfont Drive, Astley, Manchester, Gtr Manchester, M29 7PU. DoB: December 1950, British

Director - Polly Dumas. Address: Gladstone Street, Norwich, Norfolk, NR2 3BH. DoB: June 1967, British

Director - Susan Helen Clarke. Address: Sutton Court Road, Chiswick, London, W4 4NB. DoB: December 1964, British

Director - Clare Brooks. Address: 18 Norfolk Road, London, NW8 6HG. DoB: January 1957, British

Director - Julia Green. Address: 36 Courthope Road, London, NW3 2LD. DoB: September 1959, British

Director - Paul Lawrence Greenhalgh. Address: 92 Newton Road, Great Ayton, Cleveland, TS9 6DG. DoB: March 1952, British

Director - Karen Joy Walton. Address: Bearhill, Chawleigh, Chulmleigh, Devon, EX18 7EX. DoB: June 1958, British

Director - Jane Harris. Address: Carr House, Carr House Lane, Bretherton, Lancashire, PR26 9AR. DoB: June 1953, British

Director - Margaret Helen James. Address: The Ferns Sandy Lane, West Runton, Cromer, Norfolk, NR27 9LT. DoB: October 1953, British

Secretary - Judy Tomlinson. Address: 18 Chapel Road, Alderley Edge, Cheshire, SK9 7DU. DoB: December 1946, British

Director - Susan Jane Robson. Address: 21 St Johns Crescent, Whitchurch, Cardiff, South Glamorgan, CF14 7AF. DoB: November 1952, British

Director - Clare Catriona Mowbray. Address: Tanyard House, Castle Street, Winchcombe, Gloucestershire, GL54 5JA. DoB: January 1950, British

Director - Catherine Reddy. Address: 25 Burbidge Grove, Portsmouth, Hampshire, PO4 9RR. DoB: February 1951, British

Director - Maria Gerardine Ruegger. Address: 49/50 Millbrook,, Ampthill, Bedford, Bedfordshire, MK45 2JA. DoB: November 1955, British

Director - Jacqueline Susan Harrison. Address: Anvil, Blacksmiths Corner, Ilketshall St Andrew, Beccles, Suffolk, NR34 8HS. DoB: n\a, British

Director - Benedict Justin Grey. Address: 58 Rareridge Lane, Bishops Waltham, Hampshire, SO32 1DX. DoB: April 1971, British

Director - Judy Tomlinson. Address: 18 Chapel Road, Alderley Edge, Cheshire, SK9 7DU. DoB: December 1946, British

Director - Lynne Barry. Address: 23 Church Road, Abertridwr, Caerphilly, CF83 4DL. DoB: January 1945, British

Director - Elisabeth Helen Hickman. Address: 134 Heythorp Street, London, SW18 5BU. DoB: June 1940, British

Director - Helena Lesley Ware. Address: 126 Rodenhurst Road, Clapham, London, SW4 8AP. DoB: October 1951, British

Director - Janet Ollier. Address: 14 Brooklands Drive, Goostrey, Crewe, Cheshire, CW4 8JB. DoB: December 1952, British

Director - Kathleen Lovell. Address: 1 Cromwell Road, Canterbury, Kent, CT1 3LB. DoB: November 1954, British

Director - Victoria Lyn Heywood. Address: East Lodge, Tristford Harberton, Totnes, Devon, TQ9 7RZ. DoB: November 1952, British

Director - Susan Anne Horsefield. Address: 92 Camberton Road, Leighton Buzzard, Bedfordshire, LU7 2UP. DoB: January 1951, British

Director - Alison Mary Paddle. Address: 9 Cliff Terrace, Kendal, Cumbria, LA9 4JR. DoB: May 1950, British

Director - Yasmin Hossain. Address: 6 Treetops Close, Dobcross, Oldham, Lancashire, OL3 5AS. DoB: April 1953, British

Director - Paul Francis Doherty. Address: 2 Yew Tree Avenue, Northenden, Manchester, Lancashire, M22 4GX. DoB: October 1951, British

Director - Pauline Lawrence. Address: 4 Beech Grove, Porthcawl, Mid Glamorgan, CF36 5DP. DoB: January 1953, Irish

Director - Trevor Frederick Cook. Address: Idleor Farm Doley, Adbaston, Stafford, ST20 0RQ. DoB: March 1940, British

Director - Elaine Winifred Ann Pedley. Address: 12 Wolverhampton Road, Pelsall, Walsall, West Midlands, WS3 4AB. DoB: August 1960, British

Director - Celia Margery Harris. Address: 25 Woodstone Avenue, Ipswich, Suffolk, IP1 3TE. DoB: May 1949, British

Secretary - Christine Anne Grafton. Address: 56 Callington Road, Saltash, Cornwall, PL12 6DY. DoB: November 1954, British

Director - Carol Edwards. Address: 26 Warner Road, London, N8 7HD. DoB: October 1952, American

Director - Gillian Mary Timmis. Address: 2 Amyand Park Gardens, Twickenham, TW1 3HS. DoB: February 1951, British

Director - Margaret Mathews. Address: The Red House 54 Taverham Road, Drayton, Norwich, Norfolk, NR8 6RY. DoB: September 1953, British

Director - Richard James Jack. Address: Brick Corner House, Orleton, Ludlow, Salop, SY8 4HN. DoB: November 1949, British

Director - Janice Grace Welch. Address: 18 Darwen Close, Longridge, Preston, Lancashire, PR3 3TP. DoB: May 1937, British

Secretary - Peter Nicholas Hashagen. Address: Abbey Mill Barn Egglestone Abbey, Barnard Castle, Durham, DL12 9TN. DoB:

Director - Susan Ann Mary Cooper. Address: Jasmine House, 76 The Green, Haughton, Darlington, Co Hurham, D21 2DF. DoB: April 1944, British

Director - Susan Bindman. Address: 56 Halford Road, Richmond, Surrey, TW10 6AP. DoB: January 1942, Usa

Director - Margery Lovell. Address: 2 Lifford Gardens, Broadway, Worcestershire, WR12 7DA. DoB: December 1926, British

Director - Ann Sarah Buckley. Address: 13 Parkin Lane, Apperley Bridge, Bradford, West Yorkshire, BD10 0NF. DoB: April 1934, British

Director - Dianne Dye. Address: 18, Cow Roast, Tring, Hertfordshire, HP23 5RF. DoB: September 1936, British

Director - Aminah Husain Sumpton. Address: 59 Combemartin Road, Southfields, London, SW18 5PP. DoB: October 1954, British

Director - Freda Dorothy Hudson. Address: 51a Birdhurst Rise, South Croydon, Surrey, CR2 7EJ. DoB: December 1926, British

Director - Patricia Anne Tyacke Krish. Address: Whitehills Farmhouse, Burnham Deepdale, Kings Lynn, Norfolk, PE31 8DD. DoB: March 1929, British

Director - Christine Anne Grafton. Address: 56 Callington Road, Saltash, Cornwall, PL12 6DY. DoB: November 1954, British

Jobs in Nagalro, vacancies. Career and training on Nagalro, practic

Now Nagalro have no open offers. Look for open vacancies in other companies

  • Inspiring Hospitality Careers Project Manager (Outreach) (Essex)

    Region: Essex

    Company: N\A

    Department: N\A

    Salary: £30,000+ commensurate with experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure,Management,Human Resources,PR, Marketing, Sales and Communication

  • Research Management & Communications Officer (Glasgow)

    Region: Glasgow

    Company: The Beatson Institute for Cancer Research

    Department: N\A

    Salary: £23,800 to £39,900 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Administrative,PR, Marketing, Sales and Communication

  • Research Fellow (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: N\A

    Salary: £37,713 to £53,698 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing

  • Social Media and Digitial Communications Officer (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Department of Communications

    Salary: £26,495 to £32,548 Grade E p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Associate Lecturer – Social Research Methods (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: Department of Politics

    Salary: £57.55 per hour

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology

  • Post-Award Innovation and Knowledge Exchange Grants Manager (Chelmsford, Cambridge)

    Region: Chelmsford, Cambridge

    Company: Anglia Ruskin University

    Department: Research and Innovation Development Office

    Salary: £32,004 to £37,075 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Part-time Personal Assistant (maternity cover) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Primary Care Health Sciences

    Salary: £24,984 to £29,799 per annum (pro-rata) (Grade 5)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Tecnhnician (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Physiology, Pharmacology & Neuroscience

    Salary: £28,936 to £32,548

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Psychology

  • Medicinal Chemist (Grade 7) (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Biological Chemistry and Drug Discovery

    Salary: £31,604 to £38,883 Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry

  • Senior Lecturer in Law (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Portsmouth Law School

    Salary: £38,183 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Postdoctoral Research Assistant (Reading)

    Region: Reading

    Company: University of Reading

    Department: School of Arts and Communication Design - Typography & Graphic Communication

    Salary: £29,301 to £32,004 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design

  • Assistant/Associate Professor Position in Computer Graphics (Brno - Czech Republic)

    Region: Brno - Czech Republic

    Company: Masaryk University

    Department: Department of Computer Graphics and Design

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

Responds for Nagalro on Facebook, comments in social nerworks

Read more comments for Nagalro. Leave a comment for Nagalro. Profiles of Nagalro on Facebook and Google+, LinkedIn, MySpace

Location Nagalro on Google maps

Other similar companies of The United Kingdom as Nagalro: Jane Goodall Institute, Global | Callexa Limited | Evolution Performance Driving Ltd | Systems Architectonics Limited | Serenity Natural Healing Centre Limited

Nagalro can be reached at Newport at Exchange House. You can search for this business by its zip code - PO30 5BZ. Nagalro's incorporation dates back to year 1996. This company is registered under the number 03146305 and their current status is active. It debuted under the name National Association Of Guardians Ad Litem And Reporting Officers, but for the last fourteen years has been on the market under the name Nagalro. This company is classified under the NACe and SiC code 94120 meaning Activities of professional membership organizations. Nagalro filed its latest accounts up until March 31, 2016. The company's most recent annual return was filed on February 15, 2016. It has been 20 years for Nagalro in this field, it is not planning to stop growing and is an object of envy for it's competition.

As for this specific firm, many of director's assignments have been carried out by Sue Robson, Samuel Baeza, Msj Jane Andrews and 11 other directors have been described below. As for these fourteen managers, Kathy Butcher has been employed by the firm for the longest period of time, having become a part of directors' team in January 1996. To help the directors in their tasks, for the last nearly one month this specific firm has been utilizing the expertise of Julia Hughes, who has been concerned with ensuring the company's growth.

Nagalro is a domestic stock company, located in Newport, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Exchange House St Cross Lane PO30 5BZ Newport. Nagalro was registered on 1996-01-15. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 834,000 GBP, sales per year - more 449,000 GBP. Nagalro is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Nagalro is Other service activities, including 9 other directions. Director of Nagalro is Sue Robson, which was registered at Exchange House, St Cross Lane, Newport, Isle Of Wight, PO30 5BZ. Products made in Nagalro were not found. This corporation was registered on 1996-01-15 and was issued with the Register number 03146305 in Newport, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Nagalro, open vacancies, location of Nagalro on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Nagalro from yellow pages of The United Kingdom. Find address Nagalro, phone, email, website credits, responds, Nagalro job and vacancies, contacts finance sectors Nagalro